CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
VERRES A VIN THE WINEGLASS COMPANY LIMITED
Company
VERRES A VIN THE WINEGLASS COMPANY
Phone:
01462 813 509
B
rating
KEY FINANCES
Year
2016
Assets
£17.26k
▲ £3.41k (24.61 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£29.26k
▲ £2.02k (7.41 %)
Net Worth
£-11.99k
▼ £1.39k (-10.39 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Bedford
Company name
VERRES A VIN THE WINEGLASS COMPANY LIMITED
Company number
03169832
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 1996
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
wineglasses.co.uk
Phones
01462 813 509
Registered Address
CHERIBOURNE HOUSE,
45A STATION ROAD,
WILLINGTON,
BEDFORDSHIRE,
MK44 3QL
ECONOMIC ACTIVITIES
46440
Wholesale of china and glassware and cleaning materials
LAST EVENTS
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100
CHARGES
26 March 1996
Status
Outstanding
Delivered
10 April 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
VEROPAK LIMITED
VERRALL & PARKS LIMITED
VERRILL PUBLIC RELATIONS LIMITED
VERSATILE ACCOUNTANCY SERVICES LIMITED
VERSATILE CONTROLS LIMITED
VERSATILE EQUIPMENT LIMITED
Last update 2018
VERRES A VIN THE WINEGLASS COMPANY LIMITED DIRECTORS
Geoffrey Downing
Acting
PSC
Appointed
08 March 1996
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
4 Mayfields, Shefford, Bedfordshire, England, SG17 5AU
Country Of Residence
England
Name
DOWNING, Geoffrey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Ian Robert Williams
Resigned
Appointed
08 March 1996
Resigned
25 March 2004
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
25 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LE
Name
WILLIAMS, Ian Robert
Teresa Ann Williams
Resigned
Appointed
25 March 2004
Resigned
04 June 2013
Role
Secretary
Address
25 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LE
Name
WILLIAMS, Teresa Ann
Clifford Donald Wing
Resigned
Appointed
08 March 1996
Resigned
08 March 1996
Role
Secretary
Address
253 Bury Street West, Edmonton, London, N9 9JN
Name
WING, Clifford Donald
David Kenneth Martell
Resigned
Appointed
29 March 1997
Resigned
25 March 2004
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Country Of Residence
England
Name
MARTELL, David Kenneth
Ian Robert Williams
Resigned
Appointed
08 March 1996
Resigned
25 March 2004
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
25 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LE
Country Of Residence
England
Name
WILLIAMS, Ian Robert
Teresa Ann Williams
Resigned
Appointed
25 March 2004
Resigned
04 June 2013
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
25 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LE
Country Of Residence
England
Name
WILLIAMS, Teresa Ann
REVIEWS
Check The Company
Very good according to the company’s financial health.